UKBizDB.co.uk

HIS ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as His Energy Limited. The company was founded 29 years ago and was given the registration number 03006167. The firm's registered office is in CARDIFF. You can find them at Deloitte Llp, 5 Callaghan Square, Cardiff, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HIS ENERGY LIMITED
Company Number:03006167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 January 1995
End of financial year:31 March 2013
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Deloitte Llp, 5 Callaghan Square, Cardiff, CF10 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deloitte Llp, 5 Callaghan Square, Cardiff, CF10 5BT

Secretary31 May 2012Active
Deloitte Llp, 5 Callaghan Square, Cardiff, CF10 5BT

Director31 May 2012Active
Deloitte Llp, 5 Callaghan Square, Cardiff, CF10 5BT

Director31 May 2012Active
St Georges Park, Kirkham, Preston, PR4 2EG

Secretary11 March 2009Active
Brookvale Farm Kiln Lane, Hambleton, Poulton Le Fylde, FY6 9DY

Secretary04 January 1995Active
15 Collinfield, Kendal, LA9 5JD

Secretary24 April 2008Active
Oaklands Farm, Hambleton, FY6 9DG

Secretary18 March 2004Active
Minster Farm, Old Toms Lane, Stalmine, Poulton Le Fylde, FY6 0JR

Secretary02 April 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 1995Active
St Georges Park, Kirkham, Preston, PR4 2EG

Director06 April 2009Active
21-23, Shore Road, Holywood, BT18 9HX

Director30 November 2010Active
St. Austell Place, Crag Bank, Carnforth, LA5 9TU

Director24 April 2008Active
62, Morgan Way, Armadale, EH48 2JB

Director06 April 2009Active
18, Kendal Close, Rushden, NN10 0QF

Director19 October 2009Active
Brookvale Farm Kiln Lane, Hambleton, Poulton Le Fylde, FY6 9DY

Director10 March 1997Active
St Georges Park, Kirkham, Preston, PR4 2EG

Director29 October 2009Active
St Georges Park, Kirkham, Preston, PR4 2EG

Director29 October 2008Active
21-23, Shore Road, Holywood, BT18 9HX

Director30 November 2010Active
28 Rawcliffe Drive, Ashton On Ribble, Preston, PR2 1PT

Director02 October 2008Active
1st Floor Alpha Building, Northern Boulevard, Matrix Park, Swansea, SA6 8RE

Director01 November 2012Active
Paddock Barn, Harvesters Fold, Wharles, Preston, PR4 3XG

Director01 August 2008Active
21-23, Shore Road, Holywood, BT18 9HX

Director30 November 2010Active
43, Main Street, Buckshaw Village Euxton, Preston, PR7 7AQ

Director02 October 2008Active
15 Collinfield, Kendal, LA9 5JD

Director24 April 2008Active
10 Swaledale, Galgate, LA2 0RL

Director01 August 2008Active
St Georges Park, Kirkham, Preston, PR4 2EG

Director09 April 2009Active
St Georges Park, Kirkham, Preston, PR4 2EG

Director01 August 2008Active
Oaklands Farm Ghants Lane, Hambleton, Blackpool, FY6 9DG

Director04 January 1995Active
Minster Farm, Old Toms Lane, Stalmine, Poulton Le Fylde, FY6 0JR

Director10 March 1997Active
17 Warbreck Court, Warbreck Hill Road, Blackpool, FY2 9SR

Director02 October 2008Active
C/O Baxi Partnership Limited, Evans Business Centre, Pitreavie Business Park, Dunfermline, Scotland, KY11 8UU

Corporate Director23 April 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2019-08-21Insolvency

Liquidation voluntary defer dissolution.

Download
2016-09-16Insolvency

Liquidation miscellaneous.

Download
2016-09-02Insolvency

Liquidation voluntary defer dissolution.

Download
2016-06-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2015-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-09-21Insolvency

Liquidation court order miscellaneous.

Download
2015-09-21Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-10-22Insolvency

Liquidation disclaimer notice.

Download
2014-10-22Insolvency

Liquidation disclaimer notice.

Download
2014-08-01Address

Change registered office address company with date old address new address.

Download
2014-07-24Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-07-24Resolution

Resolution.

Download
2014-06-24Change of name

Certificate change of name company.

Download
2014-05-28Change of name

Certificate change of name company.

Download
2014-01-03Accounts

Accounts with accounts type medium.

Download
2013-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-18Address

Change sail address company.

Download
2013-10-17Address

Change registered office address company with date old address.

Download
2013-08-30Insolvency

Liquidation voluntary arrangement completion.

Download
2013-06-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2013-02-19Officers

Termination director company with name.

Download
2013-01-07Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.